OLD ART SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

13/06/2513 June 2025 Satisfaction of charge 101974080003 in full

View Document

03/04/253 April 2025 Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to Suite 209 Trinity Point New Road Halesowen West Midlands B63 3HY on 2025-04-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Notification of Ks Land Holdco Limited as a person with significant control on 2023-07-31

View Document

14/08/2314 August 2023 Cessation of Shark Water Ltd as a person with significant control on 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Cessation of Res Capitis Holdings Limited as a person with significant control on 2021-04-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVSHO FROM 31/05/2020 TO 31/01/2020

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101974080004

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101974080005

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED

View Document

10/12/1910 December 2019 CESSATION OF NICK SELLMAN (HOLDINGS) LIMITED AS A PSC

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / RES CAPITIS HOLDINGS LIMITED / 01/10/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 6 MARTINS COURT HINDLEY WIGAN LANCS WN2 4AZ

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LTD

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN (HOLDINGS) LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2019

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101974080002

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101974080001

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101974080003

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101974080001

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101974080002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/12/1715 December 2017 COMPANY NAME CHANGED WILLIAMS ST DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/12/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM VINCENT COURT HUBERT STREET BIRMINGHAM B6 4BA ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SELLMAN / 29/12/2016

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company